REGALFORM LIMITED

04074112
135 CLAREMONT ROAD FOREST GATE LONDON E7 0PY

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 10 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 10 Buy now
10 Mar 2023 capital Return of Allotment of shares 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 9 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 9 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 9 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 9 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 9 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 accounts Annual Accounts 9 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 8 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
05 Oct 2015 accounts Annual Accounts 8 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 2 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
06 Jan 2014 accounts Annual Accounts 9 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
10 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
10 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 accounts Annual Accounts 6 Buy now
01 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 6 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Sep 2010 accounts Annual Accounts 10 Buy now
20 Nov 2009 annual-return Annual Return 3 Buy now
21 Apr 2009 accounts Annual Accounts 10 Buy now
20 Oct 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
19 Jun 2008 accounts Annual Accounts 9 Buy now
23 Jan 2008 accounts Annual Accounts 9 Buy now
04 Oct 2007 annual-return Return made up to 19/09/07; full list of members 6 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
30 Nov 2006 accounts Annual Accounts 9 Buy now
30 Nov 2006 annual-return Return made up to 19/09/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 8 Buy now
18 Oct 2005 annual-return Return made up to 19/09/05; full list of members 7 Buy now
01 Oct 2004 accounts Annual Accounts 8 Buy now
01 Oct 2004 accounts Annual Accounts 8 Buy now
15 Sep 2004 annual-return Return made up to 19/09/04; full list of members 8 Buy now
13 Mar 2004 annual-return Return made up to 19/09/03; full list of members 7 Buy now
17 Dec 2002 accounts Annual Accounts 8 Buy now
06 Dec 2002 annual-return Return made up to 19/09/02; full list of members 7 Buy now
26 Nov 2001 annual-return Return made up to 19/09/01; full list of members 6 Buy now
06 Nov 2001 accounts Accounting reference date extended from 30/09/01 to 28/02/02 1 Buy now
06 Nov 2001 officers New director appointed 2 Buy now
24 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2001 capital Ad 19/09/00--------- £ si 998@1=998 £ ic 1/999 2 Buy now
28 Dec 2000 officers New secretary appointed 2 Buy now
28 Dec 2000 address Registered office changed on 28/12/00 from: messrs frank patel & co 9 balmoral gardens ilford essex IG3 8DH 1 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
28 Sep 2000 address Registered office changed on 28/09/00 from: 71 bath court bath street london EC1V 9EU 1 Buy now
28 Sep 2000 officers Director resigned 1 Buy now
28 Sep 2000 officers Secretary resigned 1 Buy now
28 Sep 2000 resolution Resolution 8 Buy now
19 Sep 2000 incorporation Incorporation Company 13 Buy now